Radcliffe
Manchester
Lancashire
M26 3UJ
Secretary Name | Mrs Samantha Tracey Moores |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1999(1 day after company formation) |
Appointment Duration | 9 years, 1 month (closed 21 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Tiverton Close Lowry Park Radcliffe Manchester M26 3UJ |
Director Name | Mr William Thomas Parry |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 37 Walter Road Swansea SA1 5NW Wales |
Director Name | David Alexander Seal |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 Walter Road Swansea West Glamorgan SA1 5NW Wales |
Secretary Name | Mr William Thomas Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 37 Walter Road Swansea SA1 5NW Wales |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £699,330 |
Gross Profit | £153,246 |
Net Worth | £42,976 |
Cash | £6,933 |
Current Liabilities | £82,721 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
21 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2007 | Appointment of a voluntary liquidator (1 page) |
16 August 2007 | Statement of affairs (6 pages) |
16 August 2007 | Resolutions
|
28 July 2007 | Registered office changed on 28/07/07 from: 52 bury old road whitefield manchester lancashire M45 6TL (1 page) |
9 December 2006 | Return made up to 26/08/06; full list of members (6 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 27 tiverton close radcliffe manchester lancashire M26 3UJ (1 page) |
23 January 2006 | Return made up to 26/08/05; full list of members (6 pages) |
11 November 2005 | Return made up to 26/08/04; full list of members (6 pages) |
7 September 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
20 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
16 November 2001 | Total exemption full accounts made up to 31 August 2000 (12 pages) |
28 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
22 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Secretary resigned;director resigned (1 page) |
26 August 1999 | Incorporation (9 pages) |